North Kensington
London
W10 6DU
Director Name | Mr James Edward Boodoosingh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Hewer Street North Kensington London W10 6DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Tanbrind Directors Limited (Corporation) |
---|---|
Date of Birth | October 2006 (Born 17 years ago) |
Status | Resigned |
Appointed | 03 October 2006(1 day after company formation) |
Appointment Duration | 9 years (resigned 01 October 2015) |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(1 day after company formation) |
Appointment Duration | 9 years (resigned 01 October 2015) |
Correspondence Address | Field Place Broadbridge Heath Horsham West Sussex RH12 3PB |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | James Edward Boodoosingh 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
11 May 2007 | Delivered on: 30 May 2007 Persons entitled: Bellhaven Limited Classification: Debenture and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest in 29 and 29A endell street london t/no NGL717068,first floating charge ,assets and undertaking whatsoever. Outstanding |
---|
19 November 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Termination of appointment of James Edward Boodoosingh as a director on 1 October 2015 (1 page) |
26 January 2016 | Termination of appointment of Tanbrind Directors Limited as a director on 1 October 2015 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Network Secretarial Services Limited as a secretary on 1 October 2015 (1 page) |
26 January 2016 | Termination of appointment of James Edward Boodoosingh as a director on 1 October 2015 (1 page) |
26 January 2016 | Termination of appointment of Tanbrind Directors Limited as a director on 1 October 2015 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Network Secretarial Services Limited as a secretary on 1 October 2015 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 May 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Appointment of Mr James Edward Boodoosingh as a director (3 pages) |
11 November 2011 | Appointment of Mr James Edward Boodoosingh as a director (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 October 2011 | Appointment of Mr James Edward Boodoosingh as a director (2 pages) |
21 October 2011 | Appointment of Mr James Edward Boodoosingh as a director (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
29 June 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
9 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 October 2008 with a full list of shareholders (3 pages) |
28 January 2010 | Annual return made up to 2 October 2008 with a full list of shareholders (3 pages) |
28 January 2010 | Annual return made up to 2 October 2008 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 2 October 2007 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 2 October 2007 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 2 October 2007 with a full list of shareholders (3 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
11 November 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
22 December 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
2 October 2006 | Incorporation (6 pages) |
2 October 2006 | Incorporation (6 pages) |